Search icon

PSYCH CARE COMMUNITY CENTER LLC - Florida Company Profile

Company Details

Entity Name: PSYCH CARE COMMUNITY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSYCH CARE COMMUNITY CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: L18000027674
FEI/EIN Number 824270239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7400 SW 50th Terrace, Miami, FL, 33155, US
Mail Address: 7400 SW 50th Terrace, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952882276 2018-08-24 2024-04-22 7400 SW 50TH TER STE 303, MIAMI, FL, 331554487, US 7400 SW 50TH TER STE 303, MIAMI, FL, 331554487, US

Contacts

Phone +1 786-592-1890

Authorized person

Name MILAGROS DIAZ
Role MANAGER
Phone 3053050178

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ MILAGROS Manager 7400 SW 50TH TERRACE SUITE 303, MIAMI, FL, 33155
LACAYO KASSANDRA Manager 4126 NE 22 STREET, HOMESTEAD, FL, 33033
DIAZ MILAGROS Agent 7400 SW 50th Terrace Suite 303, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7400 SW 50th Terrace Suite 303, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 7400 SW 50th Terrace, SUITE 303, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-10-19 7400 SW 50th Terrace, SUITE 303, Miami, FL 33155 -
LC AMENDMENT 2018-09-13 - -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
LC Amendment 2018-09-13
LC Amendment 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873067306 2020-05-03 0455 PPP 10700 CARIBBEAN BLVD STE 200, CUTLER BAY, FL, 33189-1224
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-1224
Project Congressional District FL-27
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8444.87
Forgiveness Paid Date 2023-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State